GLOBALDRIVE (UK) PLC

Register to unlock more data on OkredoRegister

GLOBALDRIVE (UK) PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04072883

Incorporation date

11/09/2000

Size

Full

Contacts

Registered address

Registered address

International Press Centre, 76 Shoe Lane, London EC4A 3JBCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2000)
dot icon24/04/2010
Final Gazette dissolved following liquidation
dot icon24/01/2010
Return of final meeting in a members' voluntary winding up
dot icon20/07/2009
Liquidators' statement of receipts and payments to 2009-06-19
dot icon02/07/2008
Appointment of a voluntary liquidator
dot icon25/06/2008
Declaration of solvency
dot icon25/06/2008
Resolutions
dot icon25/06/2008
Registered office changed on 26/06/2008 from c/o wilmington trust sp spervices (london) LIMITED fifth floor 6 broad street place london EC2M 7JH
dot icon07/05/2008
Director and Secretary's Change of Particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 / HouseName/Number was: , now: fifth floor 6; Street was: tower 42 (level 11) international financial centre, now: broad street place; Area was: 25 old broad street, now: ; Post Code was: EC2N 1HQ, now: EC2M 7JH
dot icon06/05/2008
Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ
dot icon05/05/2008
Full accounts made up to 2006-12-31
dot icon12/03/2008
Director appointed jean christophe schroeder
dot icon10/03/2008
Appointment Terminated Director robin baker
dot icon03/10/2007
New director appointed
dot icon13/09/2007
Return made up to 12/09/07; full list of members
dot icon27/07/2007
Director resigned
dot icon18/04/2007
Director's particulars changed
dot icon22/11/2006
Director resigned
dot icon22/11/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon13/09/2006
Return made up to 12/09/06; full list of members
dot icon19/06/2006
Full accounts made up to 2005-09-30
dot icon19/04/2006
Delivery ext'd 3 mth 30/09/05
dot icon09/01/2006
Registered office changed on 10/01/06 from: 11TH floor tower 42 international financial centre 25 old broad street london EC2N 1HQ
dot icon27/12/2005
Secretary's particulars changed;director's particulars changed
dot icon22/12/2005
Declaration of satisfaction of mortgage/charge
dot icon12/09/2005
Return made up to 12/09/05; full list of members
dot icon12/06/2005
Full accounts made up to 2004-09-30
dot icon11/04/2005
Delivery ext'd 3 mth 30/09/04
dot icon12/09/2004
Return made up to 12/09/04; full list of members
dot icon12/09/2004
New director appointed
dot icon12/09/2004
New director appointed
dot icon12/09/2004
Director resigned
dot icon12/09/2004
Director resigned
dot icon03/08/2004
Full accounts made up to 2003-09-30
dot icon09/03/2004
Delivery ext'd 3 mth 30/09/03
dot icon17/02/2004
Director's particulars changed
dot icon21/12/2003
Secretary's particulars changed;director's particulars changed
dot icon22/09/2003
Return made up to 12/09/03; full list of members
dot icon05/08/2003
Full accounts made up to 2002-09-30
dot icon23/06/2003
Director's particulars changed
dot icon02/05/2003
Delivery ext'd 3 mth 30/09/02
dot icon17/10/2002
Registered office changed on 18/10/02 from: 78 cannon street london EC4P 5LN
dot icon18/09/2002
Return made up to 12/09/02; full list of members
dot icon15/07/2002
Full accounts made up to 2001-09-30
dot icon19/03/2002
Delivery ext'd 3 mth 30/09/01
dot icon11/10/2001
Return made up to 12/09/01; full list of members
dot icon13/08/2001
Resolutions
dot icon13/08/2001
New director appointed
dot icon27/11/2000
Particulars of mortgage/charge
dot icon26/11/2000
Listing of particulars
dot icon14/11/2000
New director appointed
dot icon09/11/2000
Ad 01/11/00--------- £ si 49998@1=49998 £ ic 2/50000
dot icon08/11/2000
Director resigned
dot icon08/11/2000
Director resigned
dot icon08/11/2000
Secretary resigned
dot icon08/11/2000
New director appointed
dot icon08/11/2000
New director appointed
dot icon08/11/2000
New secretary appointed
dot icon07/11/2000
Certificate of authorisation to commence business and borrow
dot icon07/11/2000
Application to commence business
dot icon22/10/2000
Registered office changed on 23/10/00 from: camomile court 23 camomile street london EC3A 7PP
dot icon11/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SISEC LIMITED
Nominee Secretary
11/09/2000 - 31/10/2000
467
LOVITING LIMITED
Nominee Director
11/09/2000 - 31/10/2000
384
SERJEANTS' INN NOMINEES LIMITED
Nominee Director
11/09/2000 - 31/10/2000
382
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Corporate Secretary
31/10/2000 - Present
640
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Corporate Director
31/10/2000 - Present
640

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GLOBALDRIVE (UK) PLC

GLOBALDRIVE (UK) PLC is an(a) Dissolved company incorporated on 11/09/2000 with the registered office located at International Press Centre, 76 Shoe Lane, London EC4A 3JB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GLOBALDRIVE (UK) PLC?

toggle

GLOBALDRIVE (UK) PLC is currently Dissolved. It was registered on 11/09/2000 and dissolved on 24/04/2010.

Where is GLOBALDRIVE (UK) PLC located?

toggle

GLOBALDRIVE (UK) PLC is registered at International Press Centre, 76 Shoe Lane, London EC4A 3JB.

What does GLOBALDRIVE (UK) PLC do?

toggle

GLOBALDRIVE (UK) PLC operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for GLOBALDRIVE (UK) PLC?

toggle

The latest filing was on 24/04/2010: Final Gazette dissolved following liquidation.